Background WavePink WaveYellow Wave

MORTGAGE SYNDICATE HOLDINGS LIMITED (13112593)

MORTGAGE SYNDICATE HOLDINGS LIMITED (13112593) is an active UK company. incorporated on 5 January 2021. with registered office in Witham. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MORTGAGE SYNDICATE HOLDINGS LIMITED has been registered for 5 years. Current directors include HOLE, Paul Robert.

Company Number
13112593
Status
active
Type
ltd
Incorporated
5 January 2021
Age
5 years
Address
Olivers Barn, Witham, CM8 3HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HOLE, Paul Robert
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTGAGE SYNDICATE HOLDINGS LIMITED

MORTGAGE SYNDICATE HOLDINGS LIMITED is an active company incorporated on 5 January 2021 with the registered office located in Witham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MORTGAGE SYNDICATE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

13112593

LTD Company

Age

5 Years

Incorporated 5 January 2021

Size

N/A

Accounts

ARD: 31/1

Overdue

4 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 18 January 2026
For period ending 4 January 2026
Contact
Address

Olivers Barn Maldon Road Witham, CM8 3HY,

Timeline

2 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOLE, Paul Robert

Active
Maldon Road, WithamCM8 3HY
Born October 1965
Director
Appointed 05 Jan 2021

SANDY, Colin

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 05 Jan 2021
Resigned 28 Sept 2024

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 05 Jan 2021
Resigned 28 Sept 2024

Persons with significant control

1

David Marshall

Active
Maldon Road, WithamCM8 3HY
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Jan 2021
Fundings
Financials
Latest Activities

Filing History

17

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Incorporation Company
5 January 2021
NEWINCIncorporation